Advanced company searchLink opens in new window

YORK MAILING GROUP LIMITED

Company number 07786955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
27 Feb 2017 AA Full accounts made up to 31 May 2016
28 Oct 2016 TM01 Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
28 Oct 2016 AP01 Appointment of Mr Lee David Richardson as a director on 27 October 2016
05 Oct 2016 AD01 Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to C/O L Richardson the Lettershop Limited Whitehall Park, Whitehall Road Leeds LS12 5XX on 5 October 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Jan 2016 TM01 Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 13 October 2015
23 Oct 2015 AA Group of companies' accounts made up to 31 May 2015
19 Oct 2015 SH06 Cancellation of shares. Statement of capital on 2 September 2015
  • GBP 6,145,735.00
13 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,145,735
30 Sep 2015 SH03 Purchase of own shares.
25 Sep 2015 AP03 Appointment of Lee David Richardson as a secretary on 2 September 2015
25 Sep 2015 TM02 Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015
25 Sep 2015 TM01 Termination of appointment of Richard David Taylor as a director on 2 September 2015
25 Sep 2015 TM01 Termination of appointment of Richard Andrew Connell as a director on 2 September 2015
25 Sep 2015 TM01 Termination of appointment of Judith Donovan as a director on 2 September 2015
25 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreement between bgf investments LP and business growth fund PLC 02/09/2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. 02/09/2015
09 Sep 2015 MR01 Registration of charge 077869550003, created on 2 September 2015
27 Aug 2015 MR04 Satisfaction of charge 1 in full
24 Feb 2015 AA Group of companies' accounts made up to 31 May 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 10,645,735.00
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,645,735
06 Mar 2014 AD01 Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014